SUMMARY ACTION MINUTES BOARD OF SUPERVISORS

Size: px
Start display at page:

Download "SUMMARY ACTION MINUTES BOARD OF SUPERVISORS"

Transcription

1 Final Agenda SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting Tuesday, July 29, 2014 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, VICE-PRESIDENT DISTRICT 1 SUPERVISORS CHAMBER RICHARD VALLE DISTRICT OAK STREET WILMA CHAN DISTRICT 3 FIFTH FLOOR, ROOM 512 NATE MILEY DISTRICT 4 OAKLAND, CALIFORNIA KEITH CARSON, PRESIDENT DISTRICT 5 SUSAN S. MURANISHI COUNTY ADMINISTRATOR DONNA ZIEGLER COUNTY COUNSEL MISSION TO ENRICH THE LIVES OF ALAMEDA COUNTY RESIDENTS THROUGH VISIONARY POLICIES AND ACCESSIBLE, RESPONSIVE, AND EFFECTIVE SERVICES. VISION ALAMEDA COUNTY IS RECOGNIZED AS ONE OF THE BEST COUNTIES IN WHICH TO LIVE, WORK AND DO BUSINESS. The Board of Supervisors welcomes you to its meetings and your interest is appreciated. If you wish to speak on a matter on the agenda or during public input, please fill out a speaker slip at the front of the Chambers and turn it in to the Clerk as soon as possible. When addressing the Board, please give your name for the record prior to your presentation. If you wish to speak on a matter not on the agenda, please wait until the President calls for public input at the end of the Regular Calendar. NOTE: Only matters within the Board of Supervisors jurisdiction may be addressed. Time limitations shall be at the discretion of the President of the Board. Pursuant to Board Policy: (1) Signs or demonstrations are prohibited during Board meetings; (2) Any Board Member may request a two-week continuance on any item appearing for the first time; (3) All agenda items shall be received by the County Administrator prior to 3 p.m. on Tuesday two weeks before the meeting date or earlier when a Holiday intervenes. Hearing difficulty? Please ask the Clerk for use of a personal sound receiver. The Board of Supervisors meetings are wheelchair accessible. Call (510) (voice) or (510) (TDD) to request a sign-language interpreter. Five working days notice is required. If you have questions regarding the agenda, please call (510) Attention: The Alameda County internet address is All regular Board of Supervisors meetings held in the Board Chamber can be heard live on the Board s web page. In order to log on, please do the following: click on the County s homepage as noted above and click on the Board of Supervisors Meeting - LIVE! Broadcast link. You may also access archived audio recordings, meeting agenda and minutes, as well as meeting dates on the Board s web page All documents are archived on the web page for a period of 6 months. Normally, the Board meets on Tuesdays and their meeting begins no earlier than 10:45 a.m. and may begin later, depending on the Closed Session, which normally begins at 9:30 a.m. MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 1

2 9:30 A.M. CALLED TO ORDER AND SALUTED FLAG APPROVED MINUTES XX A. BUDGET HEARING: MONDAY, JUNE 23, 2014 B. BUDGET HEARING: TUESDAY, JUNE 24, 2014 C. BUDGET HEARING: WEDNESDAY, JUNE 25, 2014 D. BUDGET HEARING: FRIDAY, JUNE 27, 2014 CLOSED SESSION CONFERENCE WITH LABOR NEGOTIATORS A. Agency Negotiators: Mary Welch and Cynthia Baron - United Long-Term Care Workers' Union Local 6434, SEIU B. Agency Negotiators: Mary Welch and Cynthia Baron - Employee Organization: All Labor Organizations C. Agency Negotiator: Mary Welch - Employee Organization: Unrepresented Management CONFERENCE WITH LEGAL COUNSEL - POTENTIAL LITIGATION A. Initiation of litigation pursuant to Subdivision (d)(4) of Government Code : (Five Cases); B. Significant exposure to litigation pursuant to Subdivision (d)(2) of Government Code : (Four Cases) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION A. Name of Case: Legal Services for Prisoners with Children, et al. v. Ahern, et al., Superior Court of California, County of Alameda, Case No. RG B. Name of Case: Angell, et al. v. City of Oakland, et al., United States District Court, Northern District of California, Case No. C NC C. Name of Case: Abram v. County of Alameda, Claim No MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 2

3 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: O.Co Stadium (7000 Coliseum Way, Oakland, CA) Agency Negotiator: Aki Nakao, Interim Director, General Services Agency Negotiating Parties: Oakland Athletics, Oakland Raiders Under Negotiation: Price and Terms of Payment Property: 1239 North Livermore Ave., Livermore, CA Agency Negotiator: Aki Nakao, Interim Director, General Services Agency Negotiating Parties: John Salamida, CBRE Walnut Creek Under Negotiation: Price and Terms of Payment Property: 6775, 7001 and 7195 Oakport Street, Oakland, CA Agency Negotiator: Aki Nakao, Interim Director, General Services Agency Negotiating Party: LBA RIV-COMPANY VII, LLC Under Negotiation: Price and Terms of Payment Property: 2400 First Street, Livermore, CA Agency Negotiator: Aki Nakao, Interim Director, General Services Agency Negotiating Parties: City of Livermore and the Livermore Valley Performing Arts Center Under Negotiation: Price and Terms of Payment PUBLIC EMPLOYEE RECRUITMENT/APPOINTMENT A. Hearing Officer PUBLIC EMPLOYEE PERFORMANCE EVALUATION A. Director, Social Services Agency B. County Counsel 10:45 A.M. - SET MATTERS 1. CONSENT CALENDAR (See Appendix, Item Numbers ) X COUNTY COUNSEL: REPORT ON ACTION TAKEN IN CLOSED SESSION None BOARD OF SUPERVISORS REMARKS President Carson announced the appointment of Margaret Fujioka as Assessment Appeals Hearing Officer, effective 9/1/14 MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 3

4 10:45 A.M. - REGULAR CALENDAR PUBLIC ASSISTANCE 2. Social Services Agency - Approve the following recommendations: A. Approve the extension, for one additional fiscal year of award recommendations resulting from the Fiscal Year Social Services Agency s Request for Proposals for Supplemental Security Income/Social Security Disability Insurance (SSI/SSDI) Outreach Access and Recovery (SOAR) Model Advocacy Services and SSI/SSDI Appeals Advocacy Services for the General Assistance Program (GAP), to continue necessary SSI Advocacy and Application services to GAP clients, extending the award period of 7/1/09-6/30/14 through 6/30/15; B. Approve renewal of the current contract (Procurement No. 6886, Purchase Order No ) with Alameda County Homeless Action Center (ACHAC), (Principal: Patricia Wall; Location: Berkeley), under Master Contract No , for SSI/SSDI SOAR Model Advocacy Services for GAP recipients for Fiscal Year , continue the current annual maximum award of $400,000 and delegate authority to Agency director, or designee, to execute the agreement under the master contracting process; and, C. Approve renewal of the current contract (Procurement No. 6920, Purchase Order No ) with ACHAC (Principal: Patricia Wall; Location: Berkeley), under Master Contract No , for SSI/SSDI Appeals Advocacy Services for GAP recipients for Fiscal Year , continue the current maximum annual award of $160,000 and delegate authority to Agency director, or designee, to execute the agreement under the master contracting process Attachment 2 C C-6886 C-6920 X 3. Social Services Agency - Approve the following recommendations: A. Approve award resulting from the Fiscal Year Another Road to Safety Program Request for Proposal for the award period of 7/1/14-6/30/15, with authority to renew upon mutual agreement for two additional Fiscal Years and ; B. Approve a new service agreement (Procurement Contract No , Master Contract No ) with A Better Way (Principal: Shahnaz Mazandarani; Location: Berkeley) for the delivery of inhome support services to at-risk families in Alameda County, in the amount of $1,500,000, for the period 7/1/14-6/30/15 with authority to renew two additional one-year terms not to exceed $1,500,000 per fiscal year through 6/30/17; and C. Approve and delegate authority to the Agency Director, or designee, to execute the contract under the master contracting process Attachment 3 C C MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 4

5 4. Social Services Agency - Approve the following recommendations: A. Approve and authorize the President of the Board to sign Alternative Payment Contract Number CAPP-4000, General Fund, Project No , with the California Department of Education for Child Care and Development Services, in the amount of $730,334, for the period of 7/1/14-6/30/15; B. Approve four service agreements to current community-based organizations Master Contractors at Fiscal Year award levels funded through the Contract Number CAPP-4000, totaling $673,777 for specific Resource and Referral and Alternate Payment Provider Child Care contractors, and delegate authority to the Agency Director, or designee, to sign and execute the contracts under the master contracting process; C. Approve Fiscal Year funding distributions for six service agreements totaling $139,592 to Master Contractors - Maintenance of Effort Child Care providers and delegate authority to the Agency Director, or designee, to sign and execute the contracts under the master contracting process; and D. Approve and authorize the President of the Board to sign additional Agreement attachments: Contractor Certification Clauses; Resolution entering into a transaction with the California Department of Education to provide child care and development services; and Federal Certifications for Lobbying, Debarment, Suspension, Other Responsibility Matters and Drug Free Workplace Requirements Attachment 4 FILE R C Social Services Agency - Approve and authorize the Purchasing Agent to execute extensions to current Procurement Contracts and purchase order contracts for continued delivery of on-site interpreter services, expiring on 6/30/14 with: A. Procurement Contract No with Accent on Languages (Principal: Francine Kuipers; Location: Berkeley), for the period of 7/1/14-12/30/14 (time extension only) B. Procurement Contract No with Excel Interpreting (Principal: Koy V. Saephan; Location: Sacramento), for the period of 7/1/14-12/31/14, in the amount of $100,000 Attachment 5 C-5801 C-5802 MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 5

6 6. Social Services Agency - Approve the following recommendations: A. Approve the rating results from the Substance Abuse Testing and Treatment Request for Proposals (RFP No. SSA-SATT-2014), for period of 7/1/14-6/30/17, with authority to renew for two additional Fiscal Years and ; B. Approve and authorize the President of the Board to sign and execute standard services agreement (Procurement No ) with Terra Firma Diversion & Educational Services (Principal: Bertha R. Cuellar, Location: Hayward), for the period of 7/1/14-6/30/17, for an award totaling $249,000 per fiscal year, for a maximum award amount of $747,000 over award period of 7/1/14-6/30/17, with authority to renew for two additional Fiscal Years and ; C. Approve and authorize a master contract agreement (Procurement No ) with Options Recovery Services, (Principal: Davida Coady, Location: Berkeley), for the period of 7/1/14-6/30/17, for an award totaling $59,420 per fiscal year, for a maximum award amount of $178,260 over award period of 7/1/14-6/30/17, with authority to renew for two additional Fiscal Years and and delegate authority to the Agency Director, or designee, to sign and execute the contracts under the master contracting process; and D. Approve and authorize a master contract agreement (Procurement No ) with Alameda Health System (Principal: Wright L. Lassiter, Location: Oakland), for the period of 7/1/14-6/30/17, for an award totaling $70,000 per fiscal year, for a maximum award amount of $210,000 over award period of 7/1/14-6/30/17, with authority to renew for two additional Fiscal Years and and delegate authority to the Agency director, or designee, to sign and execute the contracts under the master contracting process Attachment 6 FILE C C C Social Services Agency - Approve the following recommendations: A. Accept a $25,000 grant (Grant No ) on behalf of the Alameda County Social Services Agency from The San Francisco Foundation (TSFF); B. Approve and authorize the execution of the grant agreement with TSFF (Principal: James W. Head; Location: San Francisco), for the 12-month period retroactive from 5/1/14-4/30/15, in the amount of $25,000; and C. Approve and authorize a new Standard Services Agreement, with Community Financial Resources (Principal: Lauren E. Leimbach; Location: Berkeley), to effectively integrate asset building/coaching and financial education into Alameda County Social Services Agency s existing service delivery model, in the amount of $25,000, for the period of 5/1/14-4/30/15 Attachment 7 FILE C C MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 6

7 8. Social Services Agency and General Services Agency - Approve and authorize the President of the Board of Supervisors to execute a Second Modification of Lease between Eastmont Oakland Associates, LLC, a Delaware limited liability company (Principal: James Paul), and the County of Alameda, extending the lease by approximately 120 months for 72,368 square feet of office space at 6955 Foothill Blvd, Suite 100, Oakland, California, for the Social Services Agency s Self-Sufficiency Center, the term of the modification will be 12/1/14-11/30/24, the total contract amount over the term is $15,739,189 - CAO Recommends: Approve Attachment 8 FILE C HEALTH CARE SERVICES 9. Behavioral Health Care Services - Approve the following recommendations: A. Approve funding for two Behavioral Health Clinicians ($234,898 annual cost) to work beside the Public Health visiting nurses in the Maternal-Infant/Early Childhood Home Visiting/Family Support System of Care for pregnant women and families with young children and one Financial Services Specialist II ($122,891 annual cost) to review community-based organizations audited reports to comply with requirements of funding authorities (total annual cost of $357,789) in Fiscal Year ; B. Approve associated services and supplies costs in the amount of $54,382; and C. Authorize the Auditor-Controller to make the related budget adjustments - (4/5 Vote) Attachment 9 R F 10. Behavioral Health Care Services - Approve the following recommendations: A. Accept a grant award of $30,000 from the San Francisco Foundation for improving access to primary care services for adults with serious mental illness enrolled in County operated Adult Community Support Centers in Alameda County, grant period from 5/1/14-4/30/15, and no match required; B. Authorize the Director or designee to sign, execute and submit all grant documents, including but not limited to applications, agreements, modifications, augmentations, amendments, grant renewals, extensions, and payment requests that may be necessary for completion of the project; and C. Approve and authorize the Auditor-Controller to increase appropriations with offsetting revenues - (4/5 Vote) Attachment 10 R F MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 7

8 11. Behavioral Health Care Services - Approve the following recommendations: A. Accept the executed funding award agreement for $75,000 from the Regional Center of the East Bay for startup funding for the Schreiber Center, to improve access to primary care services to meet the mental health care needs of dually diagnosed individuals with developmental disabilities and serious mental illness, for the period 6/30/14-3/31/16, with no match required; B. Delegate authority to the Director or designee to negotiate, execute and submit all award documents, modifications, augmentations, amendments, award renewals, and extensions of the award funding period, subject to approval as to form by County Counsel; and C. Approve and authorize the Auditor-Controller to increase appropriations with offsetting revenues - (4/5 Vote) Attachment 11 R F 12. Behavioral Health Care Services - Approve the following recommendations: A. Approve a master contract augmentation (Master Contract No , Procurement Contract No ) for LifeLong Medical Care (Principal: Martin Lynch; Location: Berkeley), to operate the Oakland Permanent Housing Services program and provide specialty mental health services to formerly homeless adults and existing tenants residing in designated permanent supportive housing buildings in Oakland, increasing the procurement contract funding from $239,294 to $612,920, an increase of $373,626, for the period 7/1/14-6/30/15; B. Delegate authority to the Director or his designee to execute the contract amendment on your behalf, and submit the original to the Clerk of the Board for filing subject to approval as to form by County Counsel; C. Approve the Memoranda of Understanding with the City of Oakland and with East Bay Asian Local Development Corporation and delegate authority to the Director or his designee to execute the Memoranda of Understanding; and D. Authorize the Auditor-Controller to accept funds in the amount of $200,000 from the City of Oakland and in the amount of $44,061 from the East Bay Asian Local Development Corporation to increase appropriations with offsetting revenues - (4/5 Vote) Attachment 12 R F C C MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 8

9 13. Behavioral Health Care Services - Approve the following recommendations: A. Approve a Fiscal Year Behavior Health Care Services procurement contract (Master Contract No , Procurement Contract No ) with Alameda Health System (Principal: Wright L. Lassiter III; Location: Oakland), for inpatient mental health treatment and crisis stabilization services, in the amount of $35,955,605, for the period 7/1/14 to 6/30/15; B. Approve the execution of an interim contract while the contract and exhibits for provision of services are being negotiated; and C. Delegate the authority to the Director or his designee to negotiate and execute master contract exhibits on your behalf and submit originals to the Clerk of the Board for filing Attachment 13 C C Behavioral Health Care Services - Approve a services-as-needed contract with Alta Bates Summit Medical Center (Principal: Chuck Prosper; Location: Oakland), for the provision of psychiatric inpatient hospitalization, outpatient electronic convulsive therapy and eating disorders services on an as needed basis, during the period 7/1/14-6/30/15; and delegate authority to the Director or his designee to negotiate on your behalf and submit the originals to the Clerk of the Board for filing subject to approval as to form by County Counsel Attachment Behavioral Health Care Services - Approve the following recommendations: A. Approve the Standard Service Agreement (Procurement Contract No. 9994) with Praed Foundation (Principal: John S. Lyons; Location: Chicago, Illinois), to provide Training and Certification, a Data Collection and Outcome Reporting System and Provider Collaborative Consultation services, from 7/1/14-6/30/18, for an amount not to exceed $1,129,810; and B. Waive the County bid requirements under the County Sole Source Non-Competitive Policy Exception Section VI. A. Only one person, firm or manufacturer exists that can provide the needed item or services and there is no available equivalent to meet the County's minimum needs Attachment 15 Continued to Tuesday, 9/9/14 MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 9

10 15.1. Behavioral Health Care Services - Approve the following recommendations: A. Approve the execution of a Fiscal Year Services-as-Needed contract (Master Contract No , Procurement Contract No ) with Crestwood Behavioral Health Inc, (Principal: George C. Lytal; Location: Sacramento), for the provision of mental health services to dependents of Alameda County, for the period of 7/1/14-6/30/15; B. Approve a resolution waiving the requirement for a competitive procurement process for this contract; and C. Delegate authority to the Director or his designee to execute the contract exhibits on your behalf, and submit the original to the Clerk of the Board for filing subject to approval as to form by County Counsel Attachment 15.1 FILE R C C Behavioral Health Care Services - Approve the following recommendations: A. Accept and authorize the execution of contract Agreement No , Amendment No. A02 with the State Department of Health Care Services which continues a single statewide funding mechanism for the provision of alcohol and drug services to the residents of Alameda County, for the period of 7/1/10-6/30/14, amending the maximum contract amount from $ $66,111,997 to $67,453,891 (increase $1,341,894), amendment effective retroactively on 7/1/13; and B. Designate authority to the Director or his designee to sign this contact on your behalf Attachment 16 Continued to Tuesday, 9/9/ Behavioral Health Care Services - Approve the standard services agreement (Procurement Contract No ) with CMC Training and Consulting, Inc. (Principal: Catherine M. Wool; Location: Oakland), to provide customized software application training and consulting services to Behavioral Health Care Services staff, for the period of 7/1/14-6/30/15, for a contract amount not to exceed $70,000 - CAO Recommends: Approve Attachment 17 FILE C Environmental Health - Approve and authorize the President of the Board of Supervisors to sign a Memorandum of Understanding between Alameda County and the Alameda County Waste Management Authority in order to implement expanded services for the Household Hazardous Waste Collection Program to be provided through a Memorandum of Understanding with Alameda County Waste Management Authority Attachment 18 FILE C MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 10

11 19. Environmental Health - Approve the following recommendations: A. Authorize the Auditor-Controller to increase appropriation with offsetting revenue in the Household Hazardous Waste Program by $5,072,234 in order to implement expanded and enhanced services to be provided through an Memorandum of Understanding with Alameda County Waste Management Authority; and B. Authorize the addition of 17 positions and pay unit adjustments totaling $1,807,276 to staff the expanded and enhanced services - (4/5 Vote) Attachment 19 R F 20. Health Care Services Agency - Approve the Standard Services Agreement (Procurement Contract No ) with Tramutola LLC (Principal: Ann Tramutola; Location: Oakland), to provide communications and outreach services to promote the Fire Station Health Center project, for the period 8/1/14-8/31/14, in the amount of $20,000; and approve the related budget adjustments - (4/5 Vote) Attachment 20 FILE R F C Health Care Services Agency - Approve the Standard Services Agreement (Procurement Contract No ) with Sarah Cohen & Associates (Principal: Sarah Cohen; Location: Berkeley), to provide clinical consultation and support to Behavioral Health Programs at REACH Ashland Youth Center and the Center for Healthy Schools and Communities in Fiscal Year , for the period 7/1/14-6/30/15, in the amount of $90,000 Attachment 21 FILE C Health Care Services Agency - Approve a Standard Services Agreement (Procurement Contract No ) with B&B Accounting Services, LLC (Principal: Shontell Beasley; Location: Vallejo), to administer a grant writers pool comprised of independent consultants to write grant applications to secure funding under federal, State and foundation grant programs, for the period 7/1/14-6/30/16, in the amount of $420,000 Attachment 22 FILE C Health Care Services Agency - Approve a Standard Services Agreement (Procurement Contract No ) with Sunol Glen School District (Principal: Molly Barnes; Location: Sunol), to provide health and wellness services in Sunol Glen School District, for the period 7/1/14-6/30/17, in the amount of $160,000 - CAO Recommends: Approve Attachment 23 FILE C MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 11

12 24. Health Care Services Agency - Authorize the Agency Director to negotiate and execute a renewal agreement (Procurement Contract No ) with the Center to Promote HealthCare Access, Inc. DBA Social Interest Solutions (Principal: John Caterham; Location: Oakland), to maintain the One-e-App health insurance application and enrollment system, in the amount of $945,344, for the period 7/1/14-6/30/17 Attachment 24 C Health Care Services Agency - Approve the following recommendations: A. Approve an allocation of $36,000 in one-time Tobacco Master Settlement Funds to provide funding to support the Tri-Valley Regional Occupational Center/Program (ROCP) Nursing Careers Program; B. Approve a Standard Services Agreement (Procurement Contract No ) with Tri-Valley ROCP (Principal: Julie Duncan; Location: Livermore) to support the Tri-Valley ROCP Nursing Careers Program, for the period of 7/1/14-6/30/15, in the amount of $36,000; and C. Authorize the Auditor-Controller to make necessary budget adjustments - (4/5 Vote) Attachment 25 FILE R F C Health Care Services Agency - Approve the following recommendations: A. Approve the allocation of one-time Tobacco Master Settlement funds in the amount of $150,000 to provide funding to support the Eden Youth and Family Center; B. Approve a Standard Services Agreement (Procurement Contract No ) with Eden Youth and Family Center (Principal: Rose M. Hansen; Location: Hayward), to provide Youth and Family Opportunities program services strengthen health access intake services, develop referral and a coordination system among servicve partners and schools for underserved and at-risk children and families in South Hayward, for the period beginning 7/1/14-6/30/15, in the amount of $150,000; and C. Authorize the Auditor-Controller to make necessary budget adjustments - (4/5 Vote) Attachment 26 FILE R F C Health Care Services Agency - Approve the Standard Services Agreement (Procurement Contract No ) with Fiscal Expert, Inc. (Principal: Dan Gardner; Location: Sacramento), to provide an online time study tracking system for the County Medi-Cal Administrative Activities and Targeted Case Management programs, for the period 7/1/14-6/30/16, in the amount of $50,000; and authorize the Auditor-Controller to make necessary budget adjustments - (4/5 Vote) Attachment 27 FILE R F C MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 12

13 28. Health Care Services Agency - Approve the following recommendations pertaining to Measure A funding: A. Approve the Standard Services Agreement (Procurement Contract No ) with Washington Hospital Healthcare Foundation (Principal: Nancy Farber; Location: Fremont), in the amount of $34,000 utilizing District 1 Measure A other funds to provide health services to low-income residents, for the period of 7/1/14-6/30/15; B. Approve the following allocations with providers for the period beginning 7/1/14-6/30/15 to provide essential medical, mental health, public health and/or substance abuse services and authorize the Health Care Services Agency Director to execute the Standard Services Agreements and submit the originals to the Clerk of the Board for filing once executed: i. Procurement Contract No with Alameda Boys & Girls Club, Inc. (Principal: Jeff Miller; Location: Alameda) in the amount of $104,040 utilizing base Measure A funds to provide medical, mental health and public health services to youth; ii. Procurement Contract No with Center for Early Intervention on Deafness (Principal: Jill Ellis; Location: Berkeley) in the amount of $52,020 utilizing base Measure A funds to provide audiological services for newborns, children and adults; iii. Procurement Contract No with Center for Elders Independence (Principal: Linda Trowbridge; Location: Oakland) in the amount of $52,020 utilizing base Measure A funds to provide medical, mental health and public health services to seniors; iv. Procurement Contract No with City of San Leandro (Principals: Chris Zapata and Richard Pio Roda; Location: San Leandro) in the amount of $52,020 utilizing base Measure A funds to provide health and wellness services to seniors; v. Procurement Contract No with Community Initiatives (Principal: Melanie Beene; Location: San Francisco) in the amount of $86,700 utilizing base Measure A funds to provide health services to day laborers; vi. Procurement Contract No with HIV Education Prevention Program of Alameda County (Principal: Loris Mattox; Location: Oakland) in the amount of $26,000 utilizing $15,000 from District 4 and $11,000 from District 5 Measure A other funds to provide health services to low-income residents; vii. Procurement Contract No with Mind Body Awareness Project, Inc. (Principal: Sam Himelstein; Location: Oakland) in the amount of $57,222 utilizing base Measure A funds to provide mental health services to youth at Alameda County Juvenile Justice Center; viii. Procurement Contract No with Multicultural Institute (Principal: Rigoberto Caloca- Rivas; Location: Berkeley) in the amount of $86,700 utilizing base Measure A funds to provide health services to day laborers; ix. Procurement Contract No with Street Level Health Project (Principal: Laura Lopez; Location: Oakland) in the amount of $86,700 utilizing base Measure A funds to provide health services to day laborers; x. Procurement Contract No with Tri-Valley Haven for Women (Principal: Ann King; Location: Livermore) in the amount of $25,000 utilizing District 1 Measure A other funds to provide mental health services to children and adults who experience domestic violence, sexual assault or homelessness; and C. Adopt a Resolution to waive the competitive bidding process for the Alameda Boys and Girls Club, Inc. as the contractor is the only organization available to provide the needed service Attachment 28 FILE R C MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 13

14 C C C C C C C C C C Health Care Services Agency - Approve a new Procurement Contract No under the Master Contract No with Children s Hospital and Research Center of Oakland (Principal: Bertram H. Lubin; Location: Oakland), to continue to provide medical care services at the Alameda County Juvenile Justice Center, for the period of 7/1/14 6/30/15, in the amount of $3,251,490; and authorize the Director of the Health Care Services Agency, or his designee, to negotiate and execute the contract - CAO Recommends: Approve Attachment 29 C C Health Care Services Agency - Authorize the Agency Director to negotiate and execute the agreement with LogistiCare Solutions, LLC (Principal: Albert Contina; Location; Atlanta, Georgia), to provide nonemergency medical transportation services to the County s Indigent Health Services Program, in the amount of $99,000, for the period of 7/1/14-12/31/14 Attachment Health Care Services Agency - Approve the following recommendations; A. Approve a new Procurement Contract No under Master Contract No with Youth UpRising (Principal: Olis Simmons; Location: Oakland), for general operating support and a summer jobs program for youth in the Oakland Housing Authority, for the period of 7/1/14 to 6/30/15, in the amount of $827,040; B. Authorize the Agency Director to execute the master contract exhibits on behalf of your Board and submit original to Clerk of the Board for filing; C. Adopt a resolution to waive the competitive bidding process for Youth Uprising as it is a School Health Center invested by the County to provide services to youth and families in East Oakland; and D. Approve the associated budget adjustments - (4/5 Vote) Attachment 31 FILE R R F C C MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 14

15 31.1. Health Care Services Agency - Approve the reallocation of the unspent balance of a Board-approved contract (Procurement Contract No. 8646) for Legal Assistance for Seniors (Principal: Francel D Andrea; Location: Oakland), in the amount of $68, to provide emergency stabilization funding in July and August 2014 Attachment 31.1 Approved as amended to authorize the Director to negotiate an amendment to the existing contract, subject to review and approval as to form by County Counsel C Health Care Services Agency and General Services Agency - Approve and authorize the President, Board of Supervisors, to sign a First Modification to the Lease at th Street, Oakland, California, for the Health Care Services Agency Transitional Health Care Home Project and approve the following recommendations: A. Authorize an increase in one-time expenses for tenant improvements in the amount of $1,200,000, bringing total improvement costs to $2,600,512; B. Authorize the Auditor-Controller to make budget adjustments for one-time expenses; C. Authorize an addition of five years to the lease term, with rent for the additional five years at 95% of then-fair market value, total rent for the fifteen year term is an estimated $4,868,262; and D. The First Modification additional costs bring project total to $7,716,012, including furniture costs associated with original project approval - (4/5 Vote) Attachment 32 FILE R F C Public Health Department - Approve and execute Standard Services Agreement (Procurement Contract No ) with Rebecca Aced-Molina (Location: Oakland) to provide coordination of programs and services for families and youth for the Center for Healthy Schools and Communities, for the service period 7/1/14-6/30/15, in the amount of $60,000 Attachment 33 FILE C Public Health Department - Approve the following recommendations: A. Approve and execute Standard Services Agreement (Procurement Contract No ) with Children s Infectious Disease Medical Group, Inc., (Principal: Dr. Parvin Azimi; Location: Oakland), to provide medical services to all pediatric tuberculosis cases, suspects and their contacts that require medical evaluation and treatment, in the amount of $26,520, for the period 7/1/14 6/30/15; and B. Approve and execute Standard Services Agreement (Procurement Contract No ) with Nichols Hill Pharmacy, (Principal: Benjamin Yuh; Location: Oakland), to provide tuberculosis medication to clients who have no source of payment or have high co-pay and cannot otherwise access pharmaceutical services, in the amount of $99,000, for the period 7/1/14 6/30/16 Attachment 34 FILE C C MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 15

16 35. Public Health Department - Approve the following recommendations: A. Approve the allocation of one-time Measure A funds in the amount of $50,000 to provide public health services to the HIV positive Burmese population; B. Approve an amendment to Master Contract No , Procurement Contract No with Community Health for Asian Americans (Principal: Beatrice Lee; Location: Oakland), to provide HIV prevention and support services to the HIV positive Burmese population, in the amount of $50,000, for the period 7/1/14-6/30/15; C. Approve and authorize the Auditor-Controller to increase appropriation and revenue in the amount of $50,000; and D. Authorize the Director or designee to sign the Master Contract Exhibit A&B amendments and submit original to the Clerk of the Board for filing - (4/5 Vote) Attachment 35 R F C C Public Health Department - Approve the following recommendations: A. Approve the amendments to Fiscal Year Public Health Master Contracts for fifty-seven community-based organizations and government agencies in order to provide uninterrupted public health, dental, and health education services to children, youth, seniors and adults, in an amount not to exceed a total of $6,310,244, for the period of 7/1/14-6/30/15; and B. Authorize the Director or designee, to execute the Master Contract Exhibit A&B amendments and submit originals to the Clerk of the Board for filing Attachment 36 GENERAL ADMINISTRATION 37. Supervisor Miley - Authorize the Auditor-Controller to increase District 4 appropriations by $26,000 to be offset by Violence Prevention Initiative trust funds to support local violence prevention efforts provided by the following non-profit organizations: A. $20,000 to Youth ALIVE (Principal: Anne Marks; Location: Oakland), to provide bi-lingual crisis response support to low-income Spanish-speaking families who have recently lost a loved one due to homicide; and B. $6,000 to the Alameda County Deputy Sheriffs Activities League (Principal: Hilary Bass; Location: San Leandro) to support the Soccer League consisting of underserved youth from Ashland and Cherryland. - (4/5 Vote) Attachment 37 FILE R F MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 16

17 38. Auditor-Controller Agency - Approve the following recommendations: A. Adopt and approve a resolution that names the Arts Commission as the Alameda County's designated State-Local Partner with the California Arts Council, for the period 10/1/14-9/30/15; B. Approve and authorize the Arts Commission to apply to the California Arts Council for a $12,000 grant to provide for continued participation in the State-Local Partnership Program and to partially fund Arts Commission staff and programs; and C. Approve delegation of authority, if grant is awarded, to the Executive Director or designee, upon review and approval of County Counsel, to execute the grant contract and expend grant funds through the Arts Commission's proposed Fiscal Year budget Attachment 38 FILE R Auditor-Controller Agency - Adopt the resolution and direct the Auditor to adjust the employer and employee contribution rates as recommended by the Board of Retirement effective not later than 90 days following commencement of Fiscal Year Attachment 39 FILE R Auditor-Controller Agency - Delegate to the Auditor-Controller the authority to sign a contract (Procurement Contract No ) in an amount not to exceed $57,000, for an estimated term of 8/1/14-7/30/15 with Macias Gini & O Connell, LLP (Principal: David Bullock; Location: Oakland), to perform an audit of the financial statements of the Alameda County Treasurer s Investment Pool for the fiscal year ending 6/30/14, including agreed upon procedures to evaluate compliance with California Government Code Sections through and with the County s investment policy - CAO Recommends: Approve Attachment 40 FILE C Community Development Agency - Authorize Agreement No SF between the County of Alameda Community Development Agency and the State of California Department of Food and Agriculture to continue funding for a Pest Exclusion Dog Team Program, for the period 7/1/14-6/30/15, in the amount of $243, Attachment 41 FILE C MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 17

18 42. Community Development Agency - Authorize Agreement No SF between the County of Alameda Community Development Agency and the State of California Department of Food and Agriculture to continue the Glassy-Winged Sharpshooter/Pierce s Disease Program services, for the period 7/1/14-6/30/16, in the amount of $500, Attachment 42 FILE C Community Development Agency - Approve the following recommendations: A. Authorize a contract with the City of Union City to provide program administration, construction management and construction contract disbursements for the Housing Rehabilitation and Minor Home Repair Programs for the term 7/8/14-6/30/15, in the amount of $247,000; and B. Authorize the Agency Director, or his designee, to execute amendments to the contract with the City of Union City for revisions that do not alter the scope of work or the contract line items by more than 10% of the contract amount ($24,700), upon review and approval of County Counsel Attachment 43 FILE C Community Development Agency - Approve the following recommendations: A. Authorize Procurement Contract No with Patel & Associates, CPA (Principal: Ramesh C. Patel; Location: Oakland), to provide for financial and compliance audit services for two Fiscal Years and , with a contract term of 7/1/14-3/31/16 ($41,220); and B. Authorize Procurement Contract No with Grant and Smith, LLP (Principal: Miranda Beasley; Location: Oakland), to provide for financial and compliance audit services for two Fiscal Years and , with a contract term of 7/1/14-3/31/16 ($41,500) Attachment 44 FILE C C Community Development Agency - Authorize Amendment No. 10 to Contract No with Jones & Stokes Associates, Inc. (Principal: Jodi Young; Location: Sacramento), to provide avian monitoring, analysis, and reporting on the Altamont Pass Wind Resource Area, extending the existing contract period of 7/1/08-9/30/14 by one year to 9/30/15, and increasing the contract amount from $6,278,090 to $6,525,418 ($247,328 increase) Attachment 45 FILE C-3023 MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 18

19 46. Community Development Agency - Authorize the following recommendations to provide professional services required for land use and geotechnical consulting related to the operation of mines and quarries located in Alameda County: A. Authorize Procurement Contract No with Pacific Municipal Consultants (Principal: Phillip O. Carter; Location: Oakland), in the amount of $300,000, for the period 7/1/14-6/30/19; B. Amend Procurement Contract No with Lamphier-Gregory, Inc. (Principal: Scott Gregory; Location: Oakland), to increase the contract amount from $350,000 to $850,000 ($500,000) and extend the current contract period of 2/22/11-6/30/14 by five years until 6/30/19; C. Amend Procurement Contract No with Benchmark Resources (Principal: David Brown; Location: El Dorado Hills), to increase the contract amount from $350,000 to $850,000, an increase of $500,000, and extend the current contract period of 2/22/11-6/30/14 by five years until 6/30/19; D. Amend Procurement Contract No with Questa Engineering Corporation (Principal: Jeffrey Peters; Location: Point Richmond), to increase the contract amount from $150,000 to $250,000, an increase of $100,000, and extend the current contract period of 2/22/11-6/30/2014 by five years until 6/30/19; E. Amend Procurement Contract No with ENGEO, Inc. (Principal: Raymond Skinner; Location: Oakland), to increase the contract amount from $150,000 to $250,000, an increase of $100,000, and extend the current contract period of 2/22/11-6/30/14 by five years until 6/30/19; F. Reallocate the unused balance of $141, from terminated Procurement Contract No. 6435, to an unallocated contingency for unforeseen State of California Surface Mining and Reclamation Act and Alameda County s Surface Mining Ordinance compliance and enforcement activities; G. Delegate authority to the Agency Director, or his designee, to execute the agreements, amendments and/or reallocation of funds without exceeding extended pool authorization of $2.65 million with and among the contractors, upon review and approval of County Counsel; and H. Authorize the Auditor-Controller to make the necessary budget adjustments - (4/5 Vote) Attachment 46 R F C C-6373 C-6374 C-6375 C-6381 MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 19

20 47. Community Development Agency - Authorize the contracts for Community Development Block Grant funds in the total amount of $667,784, for the period 7/1/14-6/30/15: A. Procurement Contract No with Hayward Area Recreation and Park District (Principal: John Gouveia; Location: Hayward), for the construction of American with Disabilities Act compliant restrooms at Mervin Morris Park, in the amount of $150,000; B. Procurement Contract No with Hope 4 the Heart (Principal: Victoria Popejoy; Location: Hayward [Cherryland/ Unincorporated Alameda County]), for construction of community food distribution warehouse, in the amount of $225,000; C. Procurement Contract No with Community Child Care Council (4C s) of Alameda County (Principal: Renee Herzfeld; Location: Hayward), for childcare training targeting the Unincorporated County areas, in the amount of $50,000; D. Procurement Contract No with the Axis Community Health (Principal: Sue Compton; Location: Pleasanton), for construction of a new health clinic serving low-income persons, in the amount of $154,784; and E. Procurement Contract No with Eden Information & Referral (Principal: Barbara Bernstein; Location: Hayward), for the 211 Information Line, in the amount of $88,000 Attachment 47 FILE C C C C C Community Development Agency - Approve the following recommendations: A. Authorize the following contracts for Emergency Solutions Grants Program funds to provide emergency shelter, rapid re-housing and homelessness prevention activities to homeless persons, in the total amount of $118,925, for the period of 7/1/14-6/30/15: i. Contract No with Family Emergency Shelter Coalition (Principal: Gay McDaniel; Location: Hayward), to provide emergency shelter activities, in the amount of $56,355; and ii. Contract No with Berkeley Food and Housing Project (Principal: Terrie Light; Location: Berkeley), to provide emergency shelter, rapid re-housing and homelessness prevention activities, in the amount of $62,570 B. Delegate authority to the Agency Director, or his designee, upon review and approval of County Counsel, to approve amendments to the contracts, which will allow flexibility to shift funds between contracts to meet demand, or to extend term of the contracts, with no increase in the total combined funding of $118,925 Attachment 48 FILE C C MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 20

21 49. Community Development Agency - Authorize Fiscal Year 2014 federal HOME funds Subrecipient Agreements to implement the HOME Program with the Cities in the Alameda County HOME Consortium, in the total amount of $1,735,800.72, all for the term 7/1/14-6/30/18: A. Procurement Contract No with City of Alameda for $88,838.80; B. Procurement Contract No with City of Fremont for $576,834.79; C. Procurement Contract No with City of Hayward for $354,764; D. Procurement Contract No with City of Livermore for $116,901.42; E. Procurement Contract No with City of Pleasanton for $131,931.08; F. Procurement Contract No with City of San Leandro for $320,463.52; G. Procurement Contract No with City of Union City for $146,067.11; and H. Approve delegation of authority to the Community Development Agency Director, or his designee, upon review and approval of County Counsel, to execute the Fiscal Year 2014 HOME grant agreement with the U.S. Department of Housing and Urban Development, and take all other actions necessary to implement and execute the grant to make funds available for the program, including moving funds within contracts as long as the total amount does not exceed $1,735, Attachment 49 FILE C C C C C C C MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 21

22 50. Community Development Agency - Approve the following recommendations: A. Authorize Amendment No. 1 to the following Fiscal Year 2013 HOME Subrecipient Agreements, for the Fiscal Year 2013 HOME Funds and program income, amending the Scope of Work with no change in the contract period of 7/1/13-6/30/18: i. Procurement Contract No with the City of Alameda, decreasing the contract amount from $165, to $57, (a decrease of $108,423.87); ii. Procurement Contract No with the City of Fremont, decreasing the contract amount from $259,655 to $15, (a decrease of $244,185.65); iii. Procurement Contract No with the City of Hayward, decreasing the contract amount from $259,655 to $105,449 (a decrease of $154,206); iv. Procurement Contract No with the City of Pleasanton, increasing the contract amount from $80,782 to $99, (an increase of $19,087.74); v. Procurement Contract No with the City of San Leandro, decreasing the contract amount from $144,253 to $8, (a decrease of $135,658.89); vi. Procurement Contract No with the City of Union City, increasing the contract amount from $89,437 to $110,570 (an increase of $21,133); and B. Authorize Amendment No. 1 to the following Fiscal Year 2012 HOME Subrecipient Agreements, for the Fiscal Year 2012 HOME Funds and program income, amending the Scope of Work with no change in the contract period of 7/1/12-6/30/17: i. Procurement Contract No with the City of Fremont, decreasing the contract amount from $433, to $193, (a decrease of $240,036); ii. Procurement Contract No with the City of Pleasanton, decreasing the contract amount from $202, to $127, (a decrease of $74,678); iii. Procurement Contract No with the City of San Leandro, decreasing the contract amount from $141,817 to $8,464 (a decrease of $133,353); and iv. Procurement Contract No with the City of Union City, decreasing the contract amount from $118, to $35, (decrease of $82,679) Attachment 50 FILE C-9227 C-9228 C-9229 C-9232 C-9244 C-9233 C-7903 C-7905 C-7914 C-7917 MINUTES - BOARD OF SUPERVISORS' MEETING, TUESDAY, JULY 29, PAGE 22

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS Final Agenda SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting Tuesday, October 6, 2015 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, PRESIDENT DISTRICT 1 SUPERVISORS CHAMBERS RICHARD VALLE

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, June 21, 2011 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS CHAMBER NADIA LOCKYER DISTRICT 2 1221 OAK STREET WILMA CHAN DISTRICT 3 FIFTH

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, October 9, 2007 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, PRESIDENT DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER,

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, March 23, 2004 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE, PRESIDENT DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, January 15, 2008 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, PRESIDENT DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER,

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, March 30, 2004 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE, PRESIDENT DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, January 25, 2005 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, VICE-PRESIDENT DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE DISTRICT 2 1221 OAK STREET ALICE

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, March 21, 2006 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, VICE-PRESIDENT DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, March 21, 2006 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, VICE-PRESIDENT DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 A COPY OF THE BOARD OF SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, 2003 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, March 22, 2005 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, VICE-PRESIDENT DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, April 8, 2008 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, PRESIDENT DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER,

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, August 30, 2005 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, VICE-PRESIDENT DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, May 6, 2003 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE, PRESIDENT DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

Assembly Bill No CHAPTER 426

Assembly Bill No CHAPTER 426 Assembly Bill No. 1840 CHAPTER 426 An act to amend Sections 8265.5, 41320, 41320.1, 41321, 41325, 41326, 41327, 41327.1, 41327.2, 42127.6, 42127.9, 44416, 44418, 46392, 47606.5, 52060, 52061, 52064, 52065,

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair VIRGINIA BASS Fourth District Vice Chair RYAN SUNDBERG Fifth District JIMMY SMITH First District CLIF CLENDENEN Second District MARK LOVELACE Third District BOARD

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR December 16, 2014 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 12, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair RYAN SUNDBERG Fifth District Vice Chair REX BOHN First District VIRGINIA BASS Fourth District ESTELLE FENNELL Second District MARK LOVELACE Third District BOARD

More information

BOARD OF SUPERVISORS. Humboldt County

BOARD OF SUPERVISORS. Humboldt County BOARD OF SUPERVISORS COUNTY STAFF Chair RYAN SUNDBERG Fifth District Vice Chair REX BOHN First District VIRGINIA BASS Fourth District ESTELLE FENNELL Second District MARK LOVELACE Third District BOARD

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 25, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER To: From: August 4, 2014 The Personnel and Animal Welfare Committee Miguel A. Santana, City Administrative Officer CAO File No. 0150-08212-0001 Council

More information

Chapter 3 Involuntary Commitment of Adults and Minors for Substance Abuse Treatment

Chapter 3 Involuntary Commitment of Adults and Minors for Substance Abuse Treatment Chapter 3 Involuntary Commitment of Adults and Minors for Substance Abuse Treatment 3.1 Substance Abuse Commitment 3-2 3.2 Terminology Used in this Chapter 3-3 3.3 Involuntary Substance Abuse Commitment

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 22, 2015 9:00 A.M. Note: Members of the Board of Supervisors

More information

Legislation Introduced at Roll Call. Tuesday, March 21, 2017

Legislation Introduced at Roll Call. Tuesday, March 21, 2017 Board of Supervisors City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tel. No. 554-5184 TDD No. 554-5227 Legislation Introduced at Roll Call Tuesday, March 21, 2017 Introduced by

More information

Board of Supervisors San Joaquin County. Agenda

Board of Supervisors San Joaquin County. Agenda MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County Agenda MOSES ZAPIEN Chair Third District BOB ELLIOTT Vice Chair Fifth

More information

City and County of San Francisco Page 1

City and County of San Francisco Page 1 City and County of San Francisco Meeting Agenda Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos, London

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair RYAN SUNDBERG Fifth District Vice Chair REX BOHN First District VIRGINIA BASS Fourth District ESTELLE FENNELL Second District MARK LOVELACE Third District BOARD

More information

Pursuant to County Code Section JUNE 10, 2014

Pursuant to County Code Section JUNE 10, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4) Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JANUARY 10, 2018, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES

AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES THIS AGREEMENT (hereafter Agreement) is made by and between the County of Santa Barbara, a political subdivision of the State

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR March 31, 2009 Special Meeting 9:00 A.M. Room 416 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Tuesday, May 2, 2017-6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Marilyn Sanabria Mayor Jhonny Pineda Vice

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

A closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section

A closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, April 27, 2004............... 5:30 p.m. Opening of Meeting and Closed Session

More information

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication) Civic Center 835 East 14 th Street San Leandro, California CITY OF SAN LEANDRO CITY COUNCIL MEETING AGENDA MONDAY, DECEMBER 3, 2012 LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, April 16, 2013 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Legislation Introduced at Roll Call. Tuesday, February 12, 2019

Legislation Introduced at Roll Call. Tuesday, February 12, 2019 Board of Supervisors City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tel. No. 554-5184 TDD No. 554-5227 Legislation Introduced at Roll Call Tuesday, February 12, 2019 Introduced

More information

DRAFT. Keith Carson, WMA, EC Dianne Martinez, WMA, EC

DRAFT. Keith Carson, WMA, EC Dianne Martinez, WMA, EC MINUTES OF THE MEETING OF THE ALAMEDA COUNTY WASTE MANAGEMENT AUTHORITY (WMA) AND THE ENERGY COUNCIL (EC) Wednesday, June 28, 2017 3:00 P.M. StopWaste Offices 1537 Webster Street Oakland, CA 94612 510-891-6500

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 8, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

COUNTY OF ALAMEDA PUBLIC DEFENDER S OFFICE

COUNTY OF ALAMEDA PUBLIC DEFENDER S OFFICE 1 COUNTY OF ALAMEDA PUBLIC DEFENDER S OFFICE FY 2017-18 MOE Budget April 2017 Presented by: Brendon Woods, Public Defender 2 To zealously protect and defend the MISSION Protect. Defend. Serve. rights of

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA Page 1 of 7 TUESDAY, JUNE 23, 1998 l0:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA January 25, 2016 Minutes for Approval: January 4, 2016. A Special Public Works Committee Meeting will be held following

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Legislation Introduced at Roll Call. Tuesday, October 3, 2017

Legislation Introduced at Roll Call. Tuesday, October 3, 2017 Board of Supervisors City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tel. No. 554-5184 TDD No. 554-5227 Legislation Introduced at Roll Call Tuesday, October 3, 2017 Introduced by

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Dan Flores, Dist. 2 Chairman Larry Munger, Dist. 3 Vice-Chairman Jim Whiteaker, Dist. 4 Barbara LeVake, Dist. 5 The Agenda is

More information

Mr. Van Horne, President Mr. McDougle. Mrs. Baugher Mrs. Tafoya

Mr. Van Horne, President Mr. McDougle. Mrs. Baugher Mrs. Tafoya BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting Agenda of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, June 21, 2011 Regular Session 4:30 p.m. Closed Session 5:30 p.m. Reconvene

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 19, 2004

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 19, 2004 MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY LEROY ORNELLAS Chairman Fifth District STEVEN

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday June 13, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5 Minh

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR May 16, 2017 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

Commission Meeting. 9:00 AM 11:30 AM Every Child Counts Conference Center, Conference Room A

Commission Meeting. 9:00 AM 11:30 AM Every Child Counts Conference Center, Conference Room A Commission Meeting Thursday, January 25, 2007 1100 San Leandro Blvd. 9:00 AM 11:30 AM Every Child Counts Conference Center, Conference Room A Commissioners Present: Chair: Chet Hewitt, Vice Chair: Helen

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. October 15, 2007

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. October 15, 2007 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA October 15, 2007 Morning Creek Elementary School Multipurpose Room 10925 Morning Creek Drive South San Diego, CA 92128 NOTE:

More information

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211

MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 MERCER COUNTY BOARD OF CHOSEN FREEHOLDERS FORMAL MEETING OF JANUARY 11, 2018 JOYCE L. MCDADE ADMINISTRATION BUILDING ROOM 211 640 SOUTH BROAD STREET, TRENTON, NEW JERSEY AGENDA A. ROLL CALL: B. INVOCATION:

More information

CITY OF ESCONDIDO June 12, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO June 12, :30 P.M. Meeting Minutes CITY OF ESCONDIDO June 12, 2013 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, June 12,

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 12, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA DARIO L. MARENCO Chairman Second District VICTOR MOW

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. August 8, 2011

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. August 8, 2011 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING August 8, 2011 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 10, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

2. Approval of the minutes of the special board meeting held November 30, 2017.

2. Approval of the minutes of the special board meeting held November 30, 2017. A. Convene 7:30 P.M. SCHOOL DISTRICT #149 REGULAR BOARD MEETING DISTRICT OFFICE 292 TORRENCE AVE CALUMET CITY, ILLINOIS DECEMBER 13, 2017 Pledge of Allegiance B. Roll Call C. Public Comment on Agenda D.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 18 February 7, 2012 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, February 7, 2012 REGULAR MEETING 9:01 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

WDB Workforce Development Board

WDB Workforce Development Board City of Los Angeles CALIFORNIA WDB Workforce Development Board City of Los Angeles Workforce Development Board CHARLES WOO CHAIR April 27, 2016. AC V V.'i \ igi yt N

More information

MEETING NOTICE AND AGENDA

MEETING NOTICE AND AGENDA BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING Learning is our Priority, with Opportunity for All." MEETING NOTICE AND AGENDA Board of Education Members Carrie Flanders, President Gail Lyons, Vice

More information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

More information

AGENDA TUESDAY, FEBRUARY 13, :00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner

AGENDA TUESDAY, FEBRUARY 13, :00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 AGENDA TUESDAY, FEBRUARY 13, 2018 10:00 A.M. MEL

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, March 25, 2003 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE, PRESIDENT DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER

More information

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley,

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley, 1 1 1 1 0 1 SECOND AMENDED JOINT POWERS AGREEMENT BETWEEN THE COUNTY OF SAN MATEO AND THE CITIES OF ATHERTON, BELMONT, BRISBANE, EAST PALO ALTO, FOSTER CITY, HALF MOON BAY, MILLBRAE, PACIFICA, PORTOLA

More information

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor Assembly Bill No. 120 Passed the Assembly June 15, 2017 Chief Clerk of the Assembly Passed the Senate June 15, 2017 Secretary of the Senate This bill was received by the Governor this day of, 2017, at

More information

The Board of Supervisors

The Board of Supervisors The Board of Supervisors Nevada County Citizen s Academy Monday, November 21 th, 2016 5:00 PM to 7:30 PM Eric Rood Administrative Center Board Chambers 950 Maidu Ave Nevada City, CA 95959 Facilitator:

More information

Regular City Council Meeting Agenda August 14, :00 PM

Regular City Council Meeting Agenda August 14, :00 PM Regular City Council Meeting Agenda August 14, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING July 16, 2013 129 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, July 16, 2013 REGULAR MEETING 9:01 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006 MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY DARIO L. MARENCO Chairman Second District

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, March 22, 2005 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, VICE-PRESIDENT DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

CITY OF ATWATER CITY COUNCIL

CITY OF ATWATER CITY COUNCIL CITY OF ATWATER CITY COUNCIL Council Chambers 750 Bellevue Road Atwater, California Agenda May 14, 2018 5:00 PM CALL TO ORDER: ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn

More information

CITY COUNCIL/REDEVELOPMENT AGENCY CONCURRENT AGENDA - REVISED -

CITY COUNCIL/REDEVELOPMENT AGENCY CONCURRENT AGENDA - REVISED - CITY COUNCIL- Elbert H. Holman, Jr. District 1 Leslie Baranco Martin, District 3 Diana Lowery, District 4 MAYOR/CHAIR ANN JOHNSTON Vice Mayor/Vice Chair Katherine M. Miller, District 2 CITY COUNCIL- Susan

More information

IC Chapter 6. Indiana Criminal Justice Institute

IC Chapter 6. Indiana Criminal Justice Institute IC 5-2-6 Chapter 6. Indiana Criminal Justice Institute IC 5-2-6-0.3 Certain rules considered rules of criminal justice institute; validation of other rules; criminal justice institute may adopt rules to

More information